Search icon

ROBERT'S PAINT & BODY REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT'S PAINT & BODY REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT'S PAINT & BODY REPAIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1971 (54 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 385016
FEI/EIN Number 591355953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 Shore Drive West, MIAMI, FL, 33133-2626, US
Mail Address: 110 Shore Drive West, MIAMI, FL, 33133-2626, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabrera Roberto President 110 Shore Drive West, MIAMI, FL, 33133
Cabrera Roberto Director 110 Shore Drive West, MIAMI, FL, 33133
CABRERA,ROBERTO Agent 110 SHORE DR WEST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 110 Shore Drive West, MIAMI, FL 33133-2626 -
CHANGE OF MAILING ADDRESS 2019-09-09 110 Shore Drive West, MIAMI, FL 33133-2626 -

Documents

Name Date
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State